SILICON HOSES.COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Registered office address changed from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN United Kingdom to Unit 1a Ashville Trading Estate Ashville Road Gloucester GL2 5EU on 2022-03-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR JURI GEORGE ZASLAWSKI / 06/04/2016

View Document

05/02/205 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ROSELYN ZASLAWSKI / 05/02/2020

View Document

05/02/205 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE ROSELYN ZASLAWSKI

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JURI GEORGE ZASLAWSKI / 05/02/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / GEOFFREY ALAN NURTON / 06/04/2016

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/07/185 July 2018 ADOPT ARTICLES 20/06/2018

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/04/1316 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1327 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ROSELYN ZASLOWSKI / 18/01/2012

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 4 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED PETER FREDERICK MILE

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED JOSEPHINE ROSELYN ZASLOWSKI

View Document

19/01/1119 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/0928 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SOUTHVIEW MAIN ROAD MINSTERWORTH GLOUCESTERSHIRE GL2 8JH

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: SOUTHVIEW, MAIN ROAD MINSTERWORTH GLOUCESTERSHIRE GL2 8JH

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company